MAIDSTONE ROAD HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 06699533
Status Active
Incorporation Date 16 September 2008
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 105,200 ; Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016. The most likely internet sites of MAIDSTONE ROAD HOLDINGS LIMITED are www.maidstoneroadholdings.co.uk, and www.maidstone-road-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maidstone Road Holdings Limited is a Private Limited Company. The company registration number is 06699533. Maidstone Road Holdings Limited has been working since 16 September 2008. The present status of the company is Active. The registered address of Maidstone Road Holdings Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert is a Secretary of the company. FRANCIS, John Leslie is a Director of the company. GOODWIN, Keith is a Director of the company. HODSON, Andrew is a Director of the company. PRASHAR, Roopesh is a Director of the company. STANFORD, Giles is a Director of the company. VINE, Sally-Ann is a Director of the company. Secretary WELLER, David Kenneth has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director GLOVER, James Philip John has been resigned. Director LEASK, Edward Peter Shephard has been resigned. Director WELLER, David Kenneth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVISON, Robert
Appointed Date: 11 April 2011

Director
FRANCIS, John Leslie
Appointed Date: 16 September 2008
64 years old

Director
GOODWIN, Keith
Appointed Date: 16 September 2008
73 years old

Director
HODSON, Andrew
Appointed Date: 16 September 2008
65 years old

Director
PRASHAR, Roopesh
Appointed Date: 15 July 2015
51 years old

Director
STANFORD, Giles
Appointed Date: 07 February 2011
58 years old

Director
VINE, Sally-Ann
Appointed Date: 16 September 2008
67 years old

Resigned Directors

Secretary
WELLER, David Kenneth
Resigned: 11 April 2011
Appointed Date: 16 September 2008

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 11 April 2011
Appointed Date: 14 December 2010

Director
GLOVER, James Philip John
Resigned: 02 July 2015
Appointed Date: 05 December 2012
60 years old

Director
LEASK, Edward Peter Shephard
Resigned: 30 June 2015
Appointed Date: 11 April 2011
78 years old

Director
WELLER, David Kenneth
Resigned: 09 June 2015
Appointed Date: 16 September 2008
67 years old

MAIDSTONE ROAD HOLDINGS LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 105,200

24 Feb 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016
31 Jul 2015
Appointment of Mr Roopesh Prashar as a director on 15 July 2015
15 Jul 2015
Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015
...
... and 53 more events
20 Oct 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

18 Sep 2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
18 Sep 2008
Director appointed andrew hodson
18 Sep 2008
Director appointed sally-ann vine
16 Sep 2008
Incorporation

MAIDSTONE ROAD HOLDINGS LIMITED Charges

22 August 2012
Debenture
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2011
Debenture
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2011
Legal charge
Delivered: 16 February 2011
Status: Satisfied on 15 April 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 9 fosters business park old school road hook hampshire…
24 October 2008
Debenture
Delivered: 29 October 2008
Status: Satisfied on 15 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2008
Legal charge
Delivered: 29 October 2008
Status: Satisfied on 15 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 130/140 maidstone road, sidcup, kent t/no…